Download leads from Nexok and grow your business. Find out more

R B M Business Services Limited

Documents

Total Documents34
Total Pages92

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off
25 November 2008First Gazette notice for voluntary strike-off
27 February 2008Application for striking-off
14 December 2007Amended accounts made up to 31 January 2007
20 August 2007Total exemption small company accounts made up to 31 January 2007
1 November 2006Return made up to 30/08/06; full list of members
4 September 2006Total exemption small company accounts made up to 31 January 2005
14 September 2005Return made up to 30/08/05; no change of members
20 April 2005Total exemption small company accounts made up to 31 January 2004
5 October 2004Return made up to 30/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
29 July 2004Total exemption small company accounts made up to 31 January 2003
30 June 2004New director appointed
18 June 2004Director resigned
18 June 2004Secretary resigned
30 September 2003Return made up to 30/08/03; full list of members
12 August 2003Registered office changed on 12/08/03 from: c/o sheffield co op castle house angel street sheffield S3 8LF
7 August 2003Registered office changed on 07/08/03 from: 15A the cross lymm cheshire WA13 0HR
9 December 2002New secretary appointed
9 December 2002New secretary appointed
26 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Director's particulars changed
17 July 2002Accounting reference date extended from 31/08/02 to 31/01/03
28 February 2002Statement of rights attached to allotted shares
28 February 2002New director appointed
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 February 2002Director resigned
28 February 2002New secretary appointed
28 February 2002£ nc 1000/1390 20/02/02
28 February 2002Secretary resigned
28 February 2002Ad 20/02/02--------- £ si 390@1=390 £ ic 2/392
18 September 2001New secretary appointed
18 September 2001Registered office changed on 18/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB
18 September 2001Secretary resigned
18 September 2001Director resigned
18 September 2001New director appointed
Sign up now to grow your client base. Plans & Pricing